Company NameHeron Farms Limited
Company StatusActive
Company Number00857485
CategoryPrivate Limited Company
Incorporation Date24 August 1965(58 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Geoffrey Bark
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(26 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
Chart Lane South
Dorking
Surrey
RH5 4DA
Director NameMs Denize Fiona Cameron Hawkes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(26 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(54 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Tania Maxine McLuckie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(54 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr John Hamilton Young
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressHolmwood Park Farm
South Holmwood
Dorking
Surrey
Director NameMichael John Cameron Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Secretary NameMichael John Cameron Hawkes
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bizy Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£683,436
Cash£673
Current Liabilities£1,035,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
14 September 2023Change of details for Bizy Investments Limited as a person with significant control on 14 September 2023 (2 pages)
25 May 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 25 May 2023 (2 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 January 2022Director's details changed for Mrs Tania Maxine Mcluckie on 27 January 2022 (2 pages)
27 January 2022Confirmation statement made on 26 January 2022 with updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 February 2020Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 February 2020 (2 pages)
7 February 2020Appointment of Mrs Tania Maxine Mcluckie as a director on 4 February 2020 (2 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Michael John Cameron Hawkes as a secretary on 18 January 2020 (1 page)
23 January 2020Termination of appointment of Michael John Cameron Hawkes as a director on 18 January 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 February 2018Change of details for Bizy Investments Limited as a person with significant control on 5 February 2018 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for Mr Andrew Geoffrey Bark on 25 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Andrew Geoffrey Bark on 25 January 2011 (2 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
22 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
22 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
29 July 2009Full accounts made up to 30 September 2008 (14 pages)
29 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
16 July 2008Full accounts made up to 30 September 2007 (13 pages)
16 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
1 August 2007Full accounts made up to 30 September 2006 (13 pages)
7 March 2007Return made up to 26/01/07; full list of members (3 pages)
7 March 2007Return made up to 26/01/07; full list of members (3 pages)
25 July 2006Full accounts made up to 30 September 2005 (11 pages)
25 July 2006Full accounts made up to 30 September 2005 (11 pages)
2 March 2006Return made up to 26/01/06; full list of members (7 pages)
2 March 2006Return made up to 26/01/06; full list of members (7 pages)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
14 February 2005Return made up to 26/01/05; full list of members (7 pages)
14 February 2005Return made up to 26/01/05; full list of members (7 pages)
14 June 2004Full accounts made up to 30 September 2003 (14 pages)
14 June 2004Full accounts made up to 30 September 2003 (14 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
26 June 2003Full accounts made up to 30 September 2002 (11 pages)
26 June 2003Full accounts made up to 30 September 2002 (11 pages)
26 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
27 February 2002Return made up to 05/02/02; full list of members (7 pages)
27 February 2002Return made up to 05/02/02; full list of members (7 pages)
22 May 2001Full accounts made up to 30 September 2000 (11 pages)
22 May 2001Full accounts made up to 30 September 2000 (11 pages)
15 May 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2001Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page)
20 February 2001Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page)
22 April 2000Full accounts made up to 30 September 1999 (12 pages)
22 April 2000Full accounts made up to 30 September 1999 (12 pages)
2 March 2000Return made up to 05/02/00; full list of members (7 pages)
2 March 2000Return made up to 05/02/00; full list of members (7 pages)
17 April 1999Full accounts made up to 30 September 1998 (12 pages)
17 April 1999Full accounts made up to 30 September 1998 (12 pages)
22 February 1999Return made up to 05/02/99; no change of members (5 pages)
22 February 1999Return made up to 05/02/99; no change of members (5 pages)
3 March 1998Return made up to 05/02/98; full list of members (7 pages)
3 March 1998Return made up to 05/02/98; full list of members (7 pages)
17 February 1998Full accounts made up to 30 September 1997 (12 pages)
17 February 1998Full accounts made up to 30 September 1997 (12 pages)
12 March 1997Return made up to 05/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1997Return made up to 05/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
24 April 1996Full accounts made up to 30 September 1995 (12 pages)
24 April 1996Full accounts made up to 30 September 1995 (12 pages)
13 March 1996Return made up to 05/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1996Return made up to 05/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1995Full accounts made up to 30 September 1994 (12 pages)
4 April 1995Full accounts made up to 30 September 1994 (12 pages)